Advanced company searchLink opens in new window

SCHOOLS DIRECT.COM LIMITED

Company number 04981450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 DS01 Application to strike the company off the register
08 Dec 2016 1.4 Notice of completion of voluntary arrangement
09 Aug 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2016
24 Feb 2015 AD01 Registered office address changed from Unit 8 Astra Centre West Road Harlow Essex CM20 2BN to Gladwyns Lodge Sheering Bishop's Stortford Hertfordshire CM22 7LL on 24 February 2015
20 Feb 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
25 Sep 2014 TM01 Termination of appointment of Sarah Anne Chisholm as a director on 1 September 2014
28 Jul 2014 TM02 Termination of appointment of John Chisholm as a secretary on 6 April 2014
28 Jul 2014 TM01 Termination of appointment of Katy Coupland as a director on 1 October 2013
14 Feb 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AD01 Registered office address changed from Top Floor Unit 8 Astra Centre West Road Harlow Essex CM20 2BU United Kingdom on 5 June 2013
01 Mar 2013 AP01 Appointment of Miss Sarah Anne Chisholm as a director
09 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Mr John Chisholm on 1 January 2012
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
10 Nov 2011 AD01 Registered office address changed from Marquess House 35 Salisbury Square Old Hatfield Hertfordshire AL9 5AF on 10 November 2011
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 AP03 Appointment of Mr John Chisholm as a secretary